CONSTITUTION OF THE KENTUCKY DIRECTORS OF PUPIL PERSONNEL STATE OF KENTUCKY Revised on September 2012

Size: px
Start display at page:

Download "CONSTITUTION OF THE KENTUCKY DIRECTORS OF PUPIL PERSONNEL STATE OF KENTUCKY Revised on September 2012"

Transcription

1 CONSTITUTION OF THE KENTUCKY DIRECTORS OF PUPIL PERSONNEL STATE OF KENTUCKY Revised on September 2012 ARTICLE I Name The name of this organization shall be the Kentucky Directors of Pupil Personnel (KDPP), formerly called the Kentucky Association of Pupil Personnel Workers. ARTICLE II Purpose The purpose of this organization shall be to promote the advancement of education through services to children; to establish a better relationship between the home and school; to assist in the advancement of the welfare of the child; to assist in the professional development of the pupil personnel director, and to assist in furthering the advancement of education through community and state support through the KDPP. ARTICLE III Membership All persons interested in the field of pupil personnel services in the state may become members upon payment of annual dues to the Treasurer of KDPP. A. Voting membership in limited to those members who are actively engaged in the field of pupil personnel services. These shall include directors of pupil personnel, school social workers, health coordinators, school nurses, visiting teachers, and all certified personnel working directly in the pupil personnel field. B. Eligible individuals may become members by payment of annual dues. C. An active member in good standing shall be entitled to vote, attend meetings of the association, and is entitled to all privileges of the association. The annual membership fee shall be twenty dollars ($20). The annual dues may be changed by a majority vote of the Board of Directors present at a regular meeting and then presented to the full membership for a vote of the majority of active members present and voting. The procedure applies to changes in dues of regular and retired members. D. The annual membership fee for retired members shall be five dollars ($5). ARTICLE IV Government Section I The officers of this organization shall consist of: 1. President 2. President Elect 3. Vice President 4. Secretary 5. Treasurer and 6. Past President. All officers shall be elected at the annual membership meeting by the members present, and they shall take office at that time. Officers shall be members of KDPP. The President Elect and the Vice-President will automatically move up in office. Each officer Page 1 of 8

2 shall be elected to a one (1) year term, and shall serve in that capacity until renominated or until his/her successor is elected. Officers must hold membership in Kentucky Association of School Administrators (KASA) since the officers elected will be eligible to serve as a representative to the KASA Board of Directors. Section II The business of the organization shall be conducted by a Board of Directors composed of one representative from each of the seventeen (17) designated KDPP Regions (see Appendix A). The term of director shall be three years unless renominated by his/her region. However, if no regional representative is chosen, the President of KDPP shall appoint a director for a term of one year. Every region shall be represented. When a director becomes an officer in KDPP, he/she should request that a new director be appointed to represent his/her region. If a director cannot fulfill his/her term due to illness, retirement, or some other reason, he/she should advise the President in writing so a new director may be appointed either by the region on by the President. It is necessary that every region be represented at all times. ARTICLE V Duties of Officers Section I The President shall preside at all meetings of KDPP and the Board of Directors. This person shall be ex officio member of all committees and shall perform other duties as required of such an officer. It is the duty of the President to vote only in case of a tie. The President shall appoint all committees unless otherwise stated in the bylaws, shall call special meetings of the Board of Directors when he/she deems appropriate, and shall carry out other duties as directed by the Board of Directors. Section II The President Elect shall preside in the absence of the President. This person shall serve one term prior to assuming the duties of the President as President Elect. The person shall succeed to the President s office should it become vacant. Succession to the office of President in case of a vacancy shall not limit the regular succession to the office of President for a full term. Section III The Vice-President shall preside in the absence of the President and President Elect. This person shall render advice and assistance to the President. Section IV The Secretary shall keep records of the meetings of the organization and of the Board of Directors meetings. The secretary shall keep an up-to-date listing of all Directors of Page 2 of 8

3 Pupil Personnel, the membership of KDPP, its Officers and Board of Directors. The Secretary shall conduct the official correspondence of the association and issue notices of meetings when requested to do so by the President. The Secretary shall keep all minutes of meetings and shall send them to the President and Officers in a timely manner. Section V The Treasurer shall review the financial condition of the organization on a regular basis and shall give a written report at the Board of Directors meetings. The Treasurer shall receive all dues and other funds and shall deposit them in a bank account of his/her choosing in the association s name. The Treasurer shall keep current records of membership, receipts, and expenditures and make a regular written report to the Board of Directors at each meeting and to the membership at the annual Conference. The Treasurer shall obtain a listing of all Directors of Pupil Personnel from the State Department of Education yearly and ascertain members and nonmembers to present to the President. Section VI The Past President shall render advice and assistance to the President and Board of Directors. At the end of their term, the Past President may administer the oath of office to the incoming officers. ARTICLE VI Meetings KDPP shall hold a regular Board of Directors meeting and a business meeting with the membership during the annual conference. The Conference is customarily held in the fall at a time selected by the Conference Committee hosting the Conference. Other membership meetings shall be subject to call by the President. Meetings shall be open to the public, but only active members shall make motions, vote, or take part in the activities from the floor. The Board of Directors shall hold three (3) regular meetings during the association s year. These may be held as follows: (1) during the Kentucky Association of School Administrator s Annual Conference (KASA). A breakfast meeting is usually scheduled; (2) During the KDPP Annual Conference usually held in the fall; and (3) one meeting shall be called sometime during the spring or at a time thought suitable by the President. This meeting is usually held at the Department of Education in Frankfort. The President is empowered to call other meetings if the need arises. ARTICLE VII Association Year and Fiscal Year The association s year shall begin at the end of the Annual Conference and continue until the end of the conference in the next calendar year. The association s fiscal year shall be July 1 to June 30. Page 3 of 8

4 ARTICLE VIII Committees The following standing committees shall be appointed by the President: (1) Finance- Audit; (2) Conference; (3) Legislative; and (4) Nominating Committee. The President may appoint other committees he/she deems necessary to carry out the purposes of KDPP. Other committees deemed advisable are: Bylaws, Resolutions; Membership; Public Relations; KASA Legislative Committee, and Parliamentary Procedure Committee. (1) Finance Audit Committee. The President shall appoint this committee each year from the Board of Directors and Officers. It is advisable for the Treasurer to serve as Chairperson. The Committee members, excluding the Treasurer, shall audit the financial records of the preceding year and present a written report to the Board of Directors prior to the Annual Conference business meeting. The audit shall also be approved by the Conference membership at the business meeting. The committee shall act as an advisory group regarding finances. (2) Conference Committee. This Committee shall primarily be made up of members from the region(s) who are hosting the Conference. The KDPP President is responsible for the location of the Conference and shall host the Conference. The President may appoint a Chairperson(s) for the Conference. The President may get a region(s) to volunteer to host the Conference if they wish to do so, if his/her region does not wish to be the sponsor. The Committee is in full charge of all matters pertaining to the Conference. The Chairperson may request five thousand dollars ($5,000) in advance from the KDPP Treasurer for Conference expenses. The sum shall be repaid to the Treasurer when the proceeds are finalized by the host region(s). The region or regions hosting the Conference may keep twentyfive (25%) percent of the Conference profits to be using by the hosting region(s) at their discretion. If the region(s) do not wish to keep all or part of the twentyfive (25) percent for their use, they may return all or part of the twenty-five (25) percent profit to the Treasurer. (3) Legislative Committee. This Committee shall monitor any state legislation or regulations that affect the association s members. This Committee will keep abreast of legislation that pertains to the members. The Committee is urged to attend legislative hearings when possible, and to provide input to the KDPP Board of Directors. The Committee shall follow the KASA Legislative Alert for the latest information when the legislature is in session. (4) Nominating Committee. This Committee shall consist of the President and several members selected from the officers and/or the Board Members. Each year they shall present a slate of nominees for officers of the association. The slate of officers shall be presented at the annual Board of Director meeting at the Conference and shall be voted on at the annual Conference business meeting along with any nominations from the floor. Page 4 of 8

5 ARTICLE IX Affiliated Units Directors of Pupil Personnel in the seventeen (17) affiliated regions are urged to establish regional units of KDPP. Such regional units are to remain active with officers and meetings and to provide guidance and help to their affiliated, the Kentucky Directors of Pupil Personnel and to the Kentucky Department of Education. ARTICLE X Operational Funds (1) Income. All funds received by the association from dues, their share of Conference profits, and other sources, shall be paid to the Treasurer. He/she shall deposit them in a bank account in the bank of his/her choice under the association s name. The Treasurer shall account for funds by written report to the membership at the Annual Conference. The Treasurer s report shall be approved at that time. (2) Disbursements. All funds shall be disbursed by the Treasurer to pay operating expenses of the association or any other legal and necessary expenditures or investments. Any expenditure to one person or business over five-hundred dollars ($500) shall have prior approval of the President and the Board of Directors. The Treasurer shall not need approval to advance funds to the Conference Committee for Conference expenses. A majority of the Board members present at a meeting can approve expenses over $500 dollars requested by the President or Treasurer. ARTICLE XI Constitution This revised Constitution shall be approved at a regular meeting of the Board of Directors at least thirty (30) days preceding the full membership meeting. After presentation to the membership at the Annual Conference, it shall be approved by a majority of active voting members present. The Constitution shall take effect upon passage. Proceedings of the organization shall be governed by Robert s Rules of Order, Revised for any clarification of procedure. ARTICLE XII Bylaws and Amendments Bylaws of this association may be adopted by a majority of the Board of Directors present at a meeting. Upon presentation to the full membership, they may be adopted by a vote of a majority of active members present and voting. Bylaws may be added and/or changed to complement the Constitution of the KDPP when changes appear to be necessary or desirable to carry out the functions of the organization. Amendments shall be adopted in the same manner. ARTICLE XIII Page 5 of 8

6 Nondiscrimination The Officers and Board of Directors of the Kentucky Directors of Pupil Personnel Association shall be selected on a nondiscriminatory basis with respect to race, color, national origin, age, religion, sex, or disability. BYLAWS (Adopted 11/95) Fiscal Year for Dues The fiscal year for KDPP membership dues will be from July 1 to June 30. Dues are delinquent if not paid by the day after the annual KDPP Conference ends. Yearly dues may be paid by local payroll deduction to KASA, may be mailed to the KDPP Treasurer, or dues may be paid at the annual KDPP Conference. APPENDIX A Regions (see pages 7 & 8) Page 6 of 8

7 Region 1 Ballard County Region 5 Bardstown Independent Region 1 Calloway County Region 5 Breckinridge County Region 1 Carlisle County Region 5 Campbellsville Independent Region 1 Fulton County Region 5 Cloverport Independent Region 1 Fulton Independent Region 5 Elizabethtown Independent Region 1 Graves County Region 5 Grayson County Region 1 Hickman County Region 5 Green County Region 1 Marshall County Region 5 Hardin County Region 1 Mayfield Independent Region 5 LaRue County Region 1 McCracken County Region 5 Marion County Region 1 Murray Independent Region 5 Meade County Region 1 Paducah Independent Region 5 Nelson County Region 2 Caldwell County Region 5 Taylor County Region 2 Christian County Region 5 Washington County Region 2 Crittenden County Region 5 West Point Independent Region 2 Dawson Springs Independent Region 6 Anchorage Independent Region 2 Hopkins County Region 6 Bullitt County Region 2 Livingston County Region 6 Carroll County Region 2 Lyon County Region 6 Eminence Independent Region 2 Muhlenberg County Region 6 Gallatin County Region 2 Trigg County Region 6 Henry County Region 3 Daviess County Region 6 Oldham County Region 3 Hancock County Region 6 Owen County Region 3 Henderson County Region 6 Shelby County Region 3 McLean County Region 6 Spencer County Region 3 Ohio County Region 6 Trimble County Region 3 Owensboro Independent Region 7 Beechwood Independent Region 3 Union County Region 7 Bellevue Independent Region 3 Webster County Region 7 Boone County Region 4 Allen County Region 7 Campbell County Region 4 Barren County Region 7 Covington Independent Region 4 Bowling Green Independent Region 7 Dayton Independent Region 4 Butler County Region 7 Erlanger Independent Region 4 Caverna Independent Region 7 Ft. Thomas Independent Region 4 Edmonson County Region 7 Grant County Region 4 Glasgow Independent. Region 7 Kenton County Region 4 Hart County Region 7 Ludlow Independent Region 4 Logan County Region 7 Newport Independent Region 4 Metcalfe County Region 7 Pendleton County Region 4 Monroe County Region 7 Silver Grove Independent Region 4 Russellville Independent Region 7 Southgate Independent Region 4 Simpson County Region 7 Walton-Verona Independent Region 4 Todd County Region 7 Williamstown Independent Region 4 Warren County Region 8 Jefferson County Page 7 of 8

8 Region 9 Augusta Independent Region 13 Barbourville Independent Region 9 Bath County Region 13 Bell County Region 9 Bracken County Region 13 Clay County Region 9 Fleming County Region 13 Corbin Independent Region 9 Lewis County Region 13 East Bernstadt Independent Region 9 Mason County Region 13 Harlan County Region 9 Menifee County Region 13 Harlan Independent Region 9 Montgomery County Region 13 Jackson County Region 9 Morgan County Region 13 Knox County Region 9 Robertson County Region 13 Laurel County Region 9 Rowan County Region 13 Middlesboro Independent Region 10 Ashland Independent Region 13 Pineville Independent Region 10 Boyd County Region 13 Rockcastle County Region 10 Carter County Region 13 Whitley County Region 10 Elliott County Region 13 Williamsburg Independent Region 10 Fairview Independent Region 14 Adair County Region 10 Greenup County Region 14 Casey County Region 10 Lawrence County Region 14 Clinton County Region 10 Raceland Independent Region 14 Cumberland County Region 10 Russell Independent Region 14 McCreary County Region 11 Floyd County Region 14 Monticello Independent Region 11 Johnson County Region 14 Pulaski County Region 11 Magoffin County Region 14 Russell County Region 11 Martin County Region 14 Science Hill Independent Region 11 Paintsville Independent Region 14 Somerset Independent Region 11 Pike County Region 14 Wayne County Region 11 Pikeville Independent Region 15 Anderson County Region 12 Breathitt County Region 15 Bourbon County Region 12 Hazard Independent Region 15 Boyle County Region 12 Jackson Independent Region 15 Burgin Independent Region 12 Jenkins Independent Region 15 Danville Independent Region 12 Knott County Region 15 Frankfort Independent Region 12 Lee County Region 15 Franklin County Region 12 Leslie County Region 15 Harrison County Region 12 Letcher County Region 15 Jessamine County Region 12 Owsley County Region 15 Mercer County Region 12 Perry County Region 15 Nicholas County Region 12 Wolfe County Region 15 Paris Independent Region 15 Scott County Region 15 Woodford County Region 16 Berea Independent Region 16 Clark County Region 16 Estill County Region 16 Garrard County Region 16 Lincoln County Region 16 Madison County Region 16 Powell County Region 17 Fayette County Page 8 of 8

BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED

BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED Article I Title and Purpose The name of this Association shall be the Kentucky Florists Association, Incorporated. The Kentucky Florists Association

More information

Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association

Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association ARTICLE I: NAME The name of this association shall be The University of Kentucky College of

More information

Kentucky Association Of Chiefs of Police, Incorporated

Kentucky Association Of Chiefs of Police, Incorporated CONSTITUTION Kentucky Association Of Chiefs of Police, Incorporated ENACTED AT BOWLING GREEN, KY on JULY 30th, 2001 A CONSTITUTIONAL COMMITTEE MET IN LEXINGTON ON DECEMBER 28, 2000 TO RE- DRAFT THE CONSTITUTION

More information

BYLAWS OF THE KENTUCKY SOCCER ASSOCIATION, Inc. PART I GENERAL

BYLAWS OF THE KENTUCKY SOCCER ASSOCIATION, Inc. PART I GENERAL BYLAWS OF THE KENTUCKY SOCCER ASSOCIATION, Inc. PART I GENERAL Bylaw 101. NAME This organization shall be incorporated as the Kentucky Soccer Association, Inc. Bylaw 102. PURPOSES AND STATUS Section 1.

More information

Kentucky State Data Center

Kentucky State Data Center Research Report Volume 1 Number 1 KENTUCKY POPULATION GROWTH: WHAT DID THE 2010 CENSUS TELL US? Kentucky State Data Center MICHAEL PRICE DECEMBER 13, 2011 Date of Publication: 13 December 2011 Recommended

More information

IBEW FOURTH DISTRICT REGIONAL AGREEMENT

IBEW FOURTH DISTRICT REGIONAL AGREEMENT IBEW FOURTH DISTRICT REGIONAL AGREEMENT 4 th District South West Regional Agreement Table of Contents AGREEMENT PARTNERS... 1 SCOPE OF WORK... 1 GEOGRAPHIC JURISDICTION... 2 COUNTIES BY STATE... 2 COUNTIES

More information

CONSTITUTION AND BYLAWS OF THE KENTUCKY MEDICAL ASSOCIATION

CONSTITUTION AND BYLAWS OF THE KENTUCKY MEDICAL ASSOCIATION CONSTITUTION AND BYLAWS OF THE KENTUCKY MEDICAL ASSOCIATION (Revised September 2016) CONSTITUTION Article I. Name of the Association Article II. Purpose of the Association Article III. Component Societies

More information

IBEW FOURTH DISTRICT REGIONAL AGREEMENT

IBEW FOURTH DISTRICT REGIONAL AGREEMENT IBEW FOURTH DISTRICT REGIONAL AGREEMENT 4 th District Southwest Regional Agreement Table of Contents AGREEMENT PARTNERS (Local Unions 212, 317, 369, 429, 575, 816 and 1701)... 1 SCOPE OF WORK KENTUCKY

More information

Probation Officers Professional Association of Indiana, Inc.

Probation Officers Professional Association of Indiana, Inc. Probation Officers Professional Association of Indiana, Inc. BYLAWS Revised and Approved by Membership August 15, 2012 Article I NAME The Name of the organization shall be PROBATION OFFICERS PROFESSIONAL

More information

BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION

BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION ARTICLE I: Name. The name of the Association shall be "The Illinois Family Support Enforcement Association." ARTICLE II: Incorporation. The

More information

Indiana Beef Cattle Association 2018 By-Laws

Indiana Beef Cattle Association 2018 By-Laws Indiana Beef Cattle Association By-Laws 1 0 1 0 1 0 1 ARTICLE I NAME The name of the association shall be the Indiana Beef Cattle Association (IBCA). ARTICLE II VISION STATEMENT The Indiana Beef Cattle

More information

ARTICLE II Purpose. ARTICLE III Membership

ARTICLE II Purpose. ARTICLE III Membership Bylaws of the Iowa Association of Soil and Water Conservation District Commissioners A non-profit corporation DBA Conservation Districts of Iowa Amended September 4, 2014 ARTICLE I Name The name of this

More information

ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC.

ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC. ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC. ARTICLE I. NAME Amended October 6, 2006 The name of this Corporation shall be "Indiana State Bar Association, Inc." (the "Association").

More information

Ohio County Dog Wardens Association

Ohio County Dog Wardens Association Ohio County Dog Wardens Association Striving to Be Man s & Dog s Best Friend CONSTITUTION OF THE OHIO COUNTY DOG WARDENS ASSOCIATION Passed by two thirds (2/3) of the vote at the December 5, 2016 meeting.

More information

Bylaws of the Iowa Emergency Medical Services Association

Bylaws of the Iowa Emergency Medical Services Association Bylaws of the Iowa Emergency Medical Services Association SECTION I NAME The name of the association is Iowa Emergency Medical Services Association. SECTION II PURPOSE & OBJECTIVES 1. To promote and advance

More information

WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS

WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS REVISED APRIL 2017 1 P a g e WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BY LAWS REVISED APRIL 2017 TABLE OF CONTENTS BYLAWS PAGE ARTICLE I Membership 4

More information

INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW

INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW I. PREAMBLE The Indiana District is a district created by The Lutheran Church Missouri Synod (hereafter Synod) and is a component part of the Synod.

More information

Motion to Voluntarily Dismiss

Motion to Voluntarily Dismiss Motion to Voluntarily Dismiss This supplement includes a forms guide as well as forms. The forms guide is for use only in filling out the forms. For more information about what these forms mean or are

More information

CONSTITUTION & BYLAWS OHIO CHAPTER OF NENA ADOPTED SEPTEMBER 7, 1990 Amended August 27, 2012 OH NENA Amended May 11, 2016

CONSTITUTION & BYLAWS OHIO CHAPTER OF NENA ADOPTED SEPTEMBER 7, 1990 Amended August 27, 2012 OH NENA Amended May 11, 2016 CONSTITUTION & BYLAWS OHIO CHAPTER OF NENA ADOPTED SEPTEMBER 7, 1990 Amended August 27, 2012 OH NENA Amended May 11, 2016 ARTICLE I - PURPOSE AND AUTHORITY Section 1. Name and General Membership Requirement

More information

THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE 1. NAME

THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE 1. NAME THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE The Indiana District is a district created by The Lutheran Church Missouri Synod (hereafter Synod) and is a component part of

More information

Illinois Pharmacists Association. Bylaws. Revised: June 19, 2015

Illinois Pharmacists Association. Bylaws. Revised: June 19, 2015 Illinois Pharmacists Association Bylaws Revised: June 19, 2015 ARTICLE I NAME Section 1. Name. The name of this organization shall be the Illinois Pharmacists Association. ARTICLE II MISSION AND GOALS

More information

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues.

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues. Approved, June 2009 Next review due in 2014 Bylaws of the Central Illinois Reading Council (Adopted Spring, 1976) (Revised Spring, 1978) (Revised Spring, 1980) (Revised Fall, 1990) (Revised Summer, 2006)

More information

KENTUCKY SCHOOL NURSES' ASSOCIATION

KENTUCKY SCHOOL NURSES' ASSOCIATION KENTUCKY SCHOOL NURSES' ASSOCIATION ARTICLE I This Association shall be known as the Kentucky School Nurses' Association (KSNA) and shall include any person interested in or rendering school health services.

More information

The West Virginia Society for Respiratory Care. Bylaws as amended April 2015

The West Virginia Society for Respiratory Care. Bylaws as amended April 2015 1 2 3 4 5 6 7 8 9 10 11 The West Virginia Society for Respiratory Care Bylaws as amended April 2015 1 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44

More information

Illinois Marijuana Arrests

Illinois Marijuana Arrests Working to Reform Marijuana Laws The NORML Almanac of Marijuana Arrest Statistics Illinois Marijuana Arrests Marijuana Arrests by County 2000-2003 Introduction The NORML Almanac of Marijuana Arrest Statistics

More information

Your rights as a debtor in Illinois -- Supplement. Board of Trustees, Southern Illinois University

Your rights as a debtor in Illinois -- Supplement. Board of Trustees, Southern Illinois University Your rights as a debtor in Illinois -- Supplement This supplement includes a forms guide as well as forms. The forms guide is for use only in filling out the forms. For more information about what these

More information

By-Laws of the. Dexter Cattle Club of Tennessee

By-Laws of the. Dexter Cattle Club of Tennessee Article I (Name and Objective) By-Laws of the Dexter Cattle Club of Tennessee The Club will be known as the Dexter Cattle Club of Tennessee and may also be associated as the DCCT. The objectives of the

More information

BY-LAWS OHIO STATE GRANGE

BY-LAWS OHIO STATE GRANGE BY-LAWS of the OHIO STATE GRANGE Revised by Delegate Action October 23, 2010 With no Delegate action addressing by-law changes during the 2011 annual session, the By-laws as determined for 2011 are official

More information

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff. CONSTITUTION OF THE ASSOCIATION OF SUPERVISORS AND ADMINISTRATORS OF THE GREAT NECK EDUCATIONAL STAFF to be the ARTICLES OF INCORPORATION INCORPORATED FEBRUARY, 1966 ARTICLE I Name The name of this organization

More information

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS

Rowan University ACE Women s Network CONSTITUTION AND BYLAWS Rowan University ACE Women s Network CONSTITUTION AND BYLAWS ARTICLE I: NAME The name of this organization shall be the Rowan University ACE Women s Network, which is a chapter of the American Council

More information

MUNICIPAL COURT ADMINISTRATION

MUNICIPAL COURT ADMINISTRATION COLORADO ASSOCIATION FOR MUNICIPAL COURT ADMINISTRATION BYLAWS Enacted on June 27, 1970 As Amended: December 4,1992 December 3, 2004 Table of Contents Page Article I: Name..................... 1 Article

More information

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011 WEST SUBURBAN READING COUNCIL BYLAWS Revised (Approved 4-18-2012, next revision due 2017) ARTICLE 1 NAME AND AREA SERVED SECTION 1 Name The council shall be called West Suburban Reading Council, and referred

More information

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws Local 4912 Lewis & Clark College Support Staff Association Constitution & Bylaws Revised April 13, 2016 1 CONSTITUTION OF THE LEWIS & CLARK COLLEGE SUPPORT STAFF ASSOCIATION... 3 ARTICLE I NAME... 3 ARTICLE

More information

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws Warren Elementary Parent-Teacher Organization Francis Howell School District Bylaws Article I - Articles of Organization The Organization exists as an unincorporated association of members within the Francis

More information

BYLAWS OF MISSOURI BROADCASTERS ASSOCIATION. ARTICLE I Name, Object, Officers and Directors. The objects and purposes of this association shall be:

BYLAWS OF MISSOURI BROADCASTERS ASSOCIATION. ARTICLE I Name, Object, Officers and Directors. The objects and purposes of this association shall be: BYLAWS OF MISSOURI BROADCASTERS ASSOCIATION ARTICLE I Name, Object, Officers and Directors Section 1. The association (the Association or the Corporation ) shall be known as the Missouri Broadcasters Association.

More information

Indiana County Voter Registration Offices

Indiana County Voter Registration Offices Indiana County Voter Offices ADAMS Adams Co. Circuit Court Clerk 112 S. Second P.O. Box 189 Decatur, IN 46733 0189 (260) 724-5300 ext. 2110 ALLEN Allen Co. Board of Voter City County Building 1 East Main

More information

ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY

ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY ARTICLES OF CONSTITUTION AND BYLAWS OF THE MASTER GARDENERS OF MERCER COUNTY ARTICLE I. NAMES AND GOALS Approved April 7, 2003 Section 1. The name of this not-for-profit volunteer association is Master

More information

LRCFT Retiree Chapter Bylaws

LRCFT Retiree Chapter Bylaws LRCFT Retiree Chapter Bylaws ARTICLE I: NAME The name of this organization shall be the Los Rios College Federation of Teachers Retiree Chapter, hereinafter referred to as the Chapter. ARTICLE II: AFFILIATION

More information

Bylaws of the Baltimore County Retired School Personnel Association

Bylaws of the Baltimore County Retired School Personnel Association Bylaws of the Baltimore County Retired School Personnel Association Article I Name The name of this organization shall be the Baltimore County Retired School Personnel Association, Inc. It may be referred

More information

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION

BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION BY-LAWS OF THE MICHIGAN CANCER REGISTRARS ASSOCIATION ARTICLE I NAME The name of the Association shall be the Michigan Cancer Registrars Association (MICRA). The purpose of the Association shall be: ARTICLE

More information

LIFE at UCF, Inc. BY-LAWS

LIFE at UCF, Inc. BY-LAWS LEARNING INSTITUTE FOR ELDERS AT THE UNIVERSITY OF CENTRAL FLORIDA, INC. LIFE at UCF, Inc. BY-LAWS Effective date: March 18, 2014 March 18, 2014 Page 1 ARTICLE I NAME The name of this organization shall

More information

NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE

NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE 1 1 1 1 1 1 0 1 0 1 0 1 NORTHEAST MISSOURI AREA AGENCY ON AGING BYLAWS ARTICLE I: NAME AND PURPOSE Section 1. The name of the organization shall be Northeast Missouri Area Agency on Aging (hereafter NEMO

More information

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013) SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE (Amended September 2013) Developed by the Membership and Affiliate Relations Division of the Tennessee Education Association.

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

Sycamore Land Trust Bylaws, Revised December 8, 2014

Sycamore Land Trust Bylaws, Revised December 8, 2014 Sycamore Land Trust Bylaws, Revised December 8, 2014 Article I: Purpose, Powers, and Limitations 1. Purpose 2. Powers 3. Limitations Article II: Board of Directors 1. Powers 2. Membership of the Board

More information

CALL FOR COMMITTEE NOMINATIONS

CALL FOR COMMITTEE NOMINATIONS GUIDE. ADVANCE. GROW. LEAD. CALL FOR COMMITTEE NOMINATIONS GET ACTIVELY INVOLVED IN OSBA RUN FOR A 2017 REGIONAL OR STATE COMMITTEE APPLICATION DEADLINE: JUNE 30, 2016 Ohio School Boards Association School

More information

The Protection and Advocacy System for Indiana Member: National Disability Rights Network

The Protection and Advocacy System for Indiana Member: National Disability Rights Network VOTING GUIDE The Protection and Advocacy System for Indiana Member: National Disability Rights Network Contents Introduction... 2 Are you registered to vote?... 3 How to contact your county election clerk...

More information

REGULATIONS DIVISION 7, MID CENTRAL REGION, NMRA, INC.

REGULATIONS DIVISION 7, MID CENTRAL REGION, NMRA, INC. REGULATIONS DIVISION 7, MID CENTRAL REGION, NMRA, INC. NMRA MISSION STATEMENT: The National Model Railroad Association, Inc. (NMRA) supports scale model railroading by providing educational programs that

More information

~ IIU ~ 8 E E 78* English CE Document Title: Document Date: United States -- Indiana. Document Country: Document Language: IFES 74 IFES IO:

~ IIU ~ 8 E E 78* English CE Document Title: Document Date: United States -- Indiana. Document Country: Document Language: IFES 74 IFES IO: IFES 74 Tab Number: Document Title: Document Date: Document Country: Document Language: IFES IO: 1 Participate in '88: A Guide to Voting in Indiana 1988 United States -- Indiana English CE02238 ~ IIU ~

More information

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members Bylaws of the Greater Cincinnati Chapter of ARMA International Article I - Name ASSOCIATION OF RECORDS MANAGERS AND ADMINISTRATORS, INC., GREATER CINCINNATI CHAPTER (aka ARMA, GREATER CINCINNATI CHAPTER)

More information

Central Kentucky Association of Health Underwriters

Central Kentucky Association of Health Underwriters Central Kentucky Association of Health Underwriters BYLAWS of the Central Kentucky Association of Health Underwriters Adopted (3/15/2011) Amended (enter dates, if applicable) ARTICLE I NAME AND TERRITORIAL

More information

By-Laws of the Association of Illinois Soil and Water Conservation Districts

By-Laws of the Association of Illinois Soil and Water Conservation Districts By-Laws of the Association of Illinois Soil and Water Conservation Districts ARTICLE #1 Authority - Pu rpose - Po wer - Place o f Business - Memb ership - Dues Section #1: Authority. The final authority

More information

BY-LAWS ARKANSAS JUNIOR CATTLEMEN S ASSOCIATION, INC.

BY-LAWS ARKANSAS JUNIOR CATTLEMEN S ASSOCIATION, INC. BY-LAWS OF ARKANSAS JUNIOR CATTLEMEN S ASSOCIATION, INC. ARTICLE I NAME The corporation shall be known as the Arkansas Junior Cattlemen s Association, Inc., or by the duly registered fictitious name Arkansas

More information

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE Revisions accepted May 2009 Article I Name The name of the organization shall be the National Association of Early Childhood Teacher

More information

Bylaws of the Milwaukee Chapter of ARMA International

Bylaws of the Milwaukee Chapter of ARMA International Bylaws of the Milwaukee Chapter of ARMA International ARTICLE I Name ARMA-Milwaukee Chapter, Inc. ARTICLE II Members Section 1 Classes of Membership A. Professional: A duly qualified individual in good

More information

What happens if you are sued for foreclosure in Illinois -- Supplement

What happens if you are sued for foreclosure in Illinois -- Supplement What happens if you are sued for foreclosure in Illinois -- Supplement This supplement includes a forms guide as well as forms. The forms guide is for use only in filling out the forms. For more information

More information

CALL FOR COMMITTEE NOMINATIONS

CALL FOR COMMITTEE NOMINATIONS GUIDE. ADVANCE. GROW. LEAD. CALL FOR COMMITTEE NOMINATIONS GET ACTIVELY INVOLVED IN OSBA RUN FOR A REGIONAL OR STATE COMMITTEE APPLICATION DEADLINE: JUNE 30, 2015 Ohio School Boards Association Ohio School

More information

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution

Bowling Club Constitution Eastern Connecticut State University. Eastern Bowling Constitution Bowling Club Constitution Eastern Connecticut State University Eastern Bowling Constitution Mission Statement: To inform and educate students about the different aspects of Bowling. As a student club of

More information

Anderson University Student Nurses Association, Inc. Bylaws

Anderson University Student Nurses Association, Inc. Bylaws Anderson University Student Nurses Association, Inc. Bylaws 1.21.2013 1 Anderson University Student Nurses Association Bylaws ARTICLE I NAME The name of this organization shall be the Anderson University

More information

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members

BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation. Article I Name. Article II Purpose. Article III Members BYLAWS OF HUTTON ELEMENTARY SCHOOL PARENT TEACHER GROUP A Washington Nonprofit Corporation Article I Name The name of the organization is Hutton Elementary School Parent Teacher Group, a nonprofit corporation

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

CALIFORNIA COUNSELING ASSOCIATION BYLAWS

CALIFORNIA COUNSELING ASSOCIATION BYLAWS Table of Contents CALIFORNIA COUNSELING ASSOCIATION BYLAWS Article I Name and Principal Office Page 2 Article II Purpose Page 2 Article III Membership Page 2-3 Section 1. General Qualification Section

More information

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS

Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS Changes to the By-Laws are in RED HOSPITAL AUXILIARIES OF KANSAS BYLAWS ARTICLE I NAME The name of this association shall be the Hospital Auxiliaries of Kansas, hereafter referred to as HAK. ARTICLE II

More information

BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION ILLINOIS BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION (ILLINOIS)

BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION ILLINOIS BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION (ILLINOIS) 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 BYLAWS OF THE STATE UNIVERSITIES ANNUITANTS ASSOCIATION

More information

Indian Run PTO Bylaws

Indian Run PTO Bylaws Article I - Name Indian Run PTO Bylaws Revised September 2017 The name of this organization shall be the Indian Run Elementary School Parent Teacher Organization, Inc. (Indian Run PTO). Article II - Purpose

More information

Junior Market Livestock Program Order of Operations Adopted November 2008

Junior Market Livestock Program Order of Operations Adopted November 2008 Article I. Name Then name of this organization is the. Here after it shall be known as the JML Program. Article II. Purpose The purpose of the JML Program is to advise and direct the JML Program on the

More information

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014)

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 1 2 3 4 5 6 7 8 Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33

More information

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES

BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES BYLAWS OF SUMMIT HIGH SCHOOL PTO SUMMIT UNION COUNTY, NEW JERSEY MEMBERSHIP APPROVAL DATES Original: December 16, 2008 Revised: March 16, 2016 Amended: October 19, 2017 Amended: May 18, 2018 Reviewed:

More information

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME The name of the Association shall be the New York Association of Conservation Districts, Inc. When using initials will be NYACD.

More information

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED CONSTITUTION & BY-LAWS Page 1 of 11 Table of Contents Name. Article I. 3 Purpose.. Article II 3 Territory. Article III 3 Membership Article IV... 3

More information

ARTICLE I - ORGANIZATION ARTICLE II - PURPOSE. Page 1 of 8

ARTICLE I - ORGANIZATION ARTICLE II - PURPOSE. Page 1 of 8 ARTICLE I - ORGANIZATION The name of the organization shall be the (hereafter called PRMB) and the fiscal year of PRMB is July 1 st to June 30 th. ARTICLE II - PURPOSE 1. This volunteer organization shall

More information

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II.

BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME ARTICLE II. BYLAWS OF THE UNIVERSITY OF ILLINOIS EXTENSION ILLINOIS GRAND PRAIRIE MASTER NATURALISTS ARTICLE I. NAME Name. The name of this program shall be The University of Illinois Extension Illinois Grand Prairie

More information

LAUREL ESTATES LOT OWNERS BY-LAWS

LAUREL ESTATES LOT OWNERS BY-LAWS LAUREL ESTATES LOT OWNERS BY-LAWS ARTICLE I CORPORATION NAME This corporation shall be known as Laurel Estates Lot Owners, Inc., hereinafter referred to as the Corporation. ARTICLE II PURPOSE STATEMENT

More information

Association of Teacher Educators

Association of Teacher Educators BY-LAWS Of the NEW YORK STATE ASSOCIATION OF TEACHER EDUCATORS (NYSATE) A State Unit of the Association of Teacher Educators Approved, 1992; Amended, 2000; Amended, 2006; Approved 2006; Amended May 2013;

More information

The Impacts and Outcomes of Welfare Reform across Rural and Urban Places in Kentucky

The Impacts and Outcomes of Welfare Reform across Rural and Urban Places in Kentucky 1 The Impacts and Outcomes of Welfare Reform across Rural and Urban Places in Kentucky Patricia H. Dyk and Julie N. Zimmerman Rural Sociology College of Agriculture 500 Garrigus University of Kentucky

More information

The mission of the ENA is to advocate for patient safety and excellence in emergency nursing practice.

The mission of the ENA is to advocate for patient safety and excellence in emergency nursing practice. WISCONSIN EMERGENCY NURSES ASSOCIATION BYLAWS ARTICLE I: NAME The name of this organization shall be the Wisconsin State Emergency Nurses Association, herein referred to as the Wisconsin State ENA. The

More information

How to change the name of a minor in Illinois- Supplement {tc "How to change the name of a minor in Illinois- Supplement " \l 3}

How to change the name of a minor in Illinois- Supplement {tc How to change the name of a minor in Illinois- Supplement  \l 3} How to change the name of a minor in Illinois- Supplement {tc "How to change the name of a minor in Illinois- Supplement " \l 3} This supplement includes a forms guide as well as forms. The forms guide

More information

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS Article I. Article II. Name Purposes & Policies Objectives Tax Exempt Purposes Basic Policies Article III. Article IV. Membership

More information

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes

WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, ARTICLE II Purposes WAHOO MUSIC BOOSTERS ASSOCIATION BYLAWS Adopted November 18, 2008 ARTICLE I Name SECTION 1: This organization shall be known as the Wahoo Music Boosters Association. (The Association ). SECTION 2. The

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

BYLAWS of the NEW YORK PLANNING FEDERATION

BYLAWS of the NEW YORK PLANNING FEDERATION January 3, 2011 BYLAWS of the NEW YORK PLANNING FEDERATION (As amended and Adopted on September 28, 2010) BYLAWS of the NEW YORK PLANNING FEDERATION CHAPTER I - GENERAL PROVISIONS Section 1. Organization.

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

2018 General Election Illinois State Bar Association. Judicial Evaluations Outside Cook County

2018 General Election Illinois State Bar Association. Judicial Evaluations Outside Cook County Illinois State Bar Association Judicial Evaluations Outside Cook County Candidates seeking election or retention to the Appellate Court are reviewed in a comprehensive evaluation process. This involves

More information

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes

Article I Name. The name of this Association shall be California Association for Career and Technical Education (CACTE). Article II Purposes California Association for Career and Technical Education Bylaws Adopted October 1, 2003 Revised March 2, 2004 Reviewed October 27, 2006 Revised February 26, 2007 Revised February 23, 2009 Revised June

More information

Retiree Chapter Hammond Teachers Federation Bylaws

Retiree Chapter Hammond Teachers Federation Bylaws Retiree Chapter Hammond Teachers Federation Bylaws LOCAL 394 ARTICLE I: NAME The name of this organization shall be the Retiree Chapter Hammond Teachers Federation 394, hereinafter referred to as the Chapter.

More information

East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws

East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws East Central Illinois Area Agency on Aging, Inc. Advisory Council Bylaws Article I Name The name of this organization shall be the EAST CENTRAL ILLINOIS AREA AGENCY ON AGING ADVISORY COUNCIL, hereafter

More information

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION

BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION BY-LAWS OHIO MUNICIPAL CLERKS ASSOCIATION Mission Statement The Ohio Municipal Clerks Association advances the municipal clerk profession through education, networking and member benefits, which establishes

More information

MADISON ONEIDA BOCES TEACHERS ASSOCIATION CONSTITUTION

MADISON ONEIDA BOCES TEACHERS ASSOCIATION CONSTITUTION MADISON ONEIDA BOCES TEACHERS ASSOCIATION ARTICLE I NAME The name of this organization shall be the Madison Oneida BOCES Teachers Association. AXTICLE II PURPOSE The purpose of this organization shall

More information

ARTICLE I: NAME This organization shall be known as the Oklahoma Registry of Interpreters for the Deaf, Inc. (OKRID).

ARTICLE I: NAME This organization shall be known as the Oklahoma Registry of Interpreters for the Deaf, Inc. (OKRID). ARTICLE I: NAME This organization shall be known as the Oklahoma Registry of Interpreters for the Deaf, Inc. (OKRID). ARTICLE II: PURPOSE The purpose of this organization shall be to fulfill the functions

More information

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014

BYLAWS ISACA TORONTO CHAPTER. Effective: April 2014 BYLAWS ISACA TORONTO CHAPTER Effective: April 2014 ARTICLE I ARTICLE II ARTICLE III NAME The name of this non-union, non-profit organization shall be the ISACA Toronto Chapter and hereinafter referred

More information

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION

MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION MORGAN STATE UNIVERSITY ALUMNI ASSOCIATION CONSTITUTION AND BYLAWS Revised October 21, 2016 CONSTITUTION ARTICLE I Name, Term of Existence Morgan State University Alumni Association, Incorporated herein

More information

BY-LAWS OF Greater Dayton Chapter (GDC) OF Blacks In Government (BIG) ARTICLE I NAME ARTICLE II GOALS AND OBJECTIVES

BY-LAWS OF Greater Dayton Chapter (GDC) OF Blacks In Government (BIG) ARTICLE I NAME ARTICLE II GOALS AND OBJECTIVES BY-LAWS OF Greater Dayton Chapter (GDC) OF Blacks In Government (BIG) ARTICLE I NAME Section 1. The name of this organization shall be the Greater Dayton Chapter (GDC) of Blacks In Government (BIG). It

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION The name of this organization shall be the West End Academy Parent/Teacher Organization,

More information

Slippery Rock University Alumni Association Constitution and Bylaws

Slippery Rock University Alumni Association Constitution and Bylaws Slippery Rock University Alumni Association Constitution and Bylaws Revised per board approval April 18, 2015 Article I Identification A. This Constitution and these Bylaws are the code of rules adopted

More information

Lake Elsinore Teachers Association/CTA/NEA Bylaws

Lake Elsinore Teachers Association/CTA/NEA Bylaws Lake Elsinore Teachers Association/CTA/NEA Bylaws I. NAME AND LOCATION The name of this Association shall be the Lake Elsinore Teachers Association/CTA/NEA in Riverside County. II. PURPOSES The primary

More information

BYLAWS Garland High School Class Booster Clubs

BYLAWS Garland High School Class Booster Clubs BYLAWS Garland High School Class Booster Clubs Article I: Name The name of this organization is the Garland High School Class Booster Clubs, an unincorporated association of its members. Article II: Objectives

More information

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES

LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP AND DUES ARTICLE IV ADVISOR AND HIS DUTIES LAURELGLEN SCHOOL PARENT CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the LAURELGLEN SCHOOL PARENT CLUB, Chapter of the Panama-Buena Vista Union School District Parent Council, Inc.

More information

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED

BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED BYLAWS of HURST-EULESS-BEDFORD ASSOCIATION FOR GIFTED AND TALENTED ARTICLE I - NAME This organization shall be an incorporated non-profit organization and shall be called the HURST-EULESS-BEDFORD ASSOCIATION

More information